Search icon

BELLA MIA, INC.

Company Details

Entity Name: BELLA MIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000074698
FEI/EIN Number 522117209
Mail Address: 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316, US
Address: 7971 NW 33 STREET, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURNSIDE PATRICIA Agent 2455 HOLLYWOOD BLVD., SUITE 311, HOLLYWOOD, FL, 33020

President

Name Role Address
herbert JENNIFER President 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
herbert JENNIFER Secretary 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
herbert JENNIFER Treasurer 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004500 PINK PONY EXPIRED 2017-01-12 2022-12-31 No data 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316
G11000018132 PINK PONY EXPIRED 2011-02-17 2016-12-31 No data 17800 NE 5TH AVE, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-04-28 7971 NW 33 STREET, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 2455 HOLLYWOOD BLVD., SUITE 311, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-24 7971 NW 33 STREET, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2000-05-04 BURNSIDE, PATRICIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000051965 TERMINATED 1000000702976 DADE 2016-01-11 2036-01-21 $ 17,171.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Off/Dir Resignation 2015-06-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State